PODSAFE LIMITED

05330425
14 DOUGLAS AVENUE LONDON E17 5BW

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
30 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
27 Feb 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 4 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 accounts Annual Accounts 3 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2013 accounts Annual Accounts 8 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
08 Jan 2012 accounts Annual Accounts 8 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 officers Change of particulars for director (Michael Frame) 2 Buy now
11 Jan 2011 accounts Annual Accounts 6 Buy now
31 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 officers Change of particulars for director (Michael Frame) 2 Buy now
12 Feb 2010 officers Termination of appointment of secretary (Jake Sadiq) 1 Buy now
01 Dec 2009 accounts Annual Accounts 5 Buy now
03 Feb 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 52 norcott road london N16 7EL 1 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
13 Feb 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: 91 church street london N16 0AS 1 Buy now
02 Jan 2008 accounts Annual Accounts 5 Buy now
28 Apr 2007 annual-return Return made up to 12/01/07; full list of members 6 Buy now
15 Jan 2007 accounts Annual Accounts 5 Buy now
15 Feb 2006 accounts Accounting reference date extended from 31/01/06 to 31/03/06 1 Buy now
14 Feb 2006 annual-return Return made up to 12/01/06; full list of members 6 Buy now
19 Aug 2005 officers New secretary appointed 2 Buy now
19 Aug 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
12 Jan 2005 incorporation Incorporation Company 9 Buy now